Search icon

1763 TAMIAMI CORPORATION - Florida Company Profile

Company Details

Entity Name: 1763 TAMIAMI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1763 TAMIAMI CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 1991 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: S90749
FEI/EIN Number 650295615

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 465 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
Mail Address: 465 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZ JOHN Vice President 1800 OLD OKEECHOBEE RD, WEST PALM BEACH, FL, 33409
METZ JOHN Director 1800 OLD OKEECHOBEE RD, WEST PALM BEACH, FL, 33409
NAZARETH DENIS President 465 OCEAN DRIVE, MIAMI BEACH, FL, 33139
NAZARETH DENIS Director 465 OCEAN DRIVE, MIAMI BEACH, FL, 33139
CUDA VICTOR Vice President 1800 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409
CUDA VICTOR Director 1800 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409
NAZARETH DENIS Agent 465 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-07-25 NAZARETH, DENIS -
AMENDMENT 2019-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-25 465 OCEAN DRIVE, #402, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-07-25 465 OCEAN DRIVE, #402, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2019-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 465 OCEAN DRIVE, #402, MIAMI BEACH, FL 33139 -

Documents

Name Date
Amendment 2019-07-25
REINSTATEMENT 2019-01-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State